Leeds
West Yorkshire
LS8 2HG
Director Name | Ms Antonia Stowe |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 3 West Park Avenue Roundhay Leeds West Yorkshire LS8 2HG |
Secretary Name | Mr Elliot Simon Gay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 West Park Avenue Leeds West Yorkshire LS8 2HG |
Registered Address | Brackenbury Clark And Co Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1000 at 1 | Elliot Gay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,582 |
Cash | £4,320 |
Current Liabilities | £25,243 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2012 | Final Gazette dissolved following liquidation (1 page) |
14 June 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
14 June 2012 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
9 January 2012 | Liquidators' statement of receipts and payments to 7 December 2011 (7 pages) |
9 January 2012 | Liquidators statement of receipts and payments to 7 December 2011 (7 pages) |
9 January 2012 | Liquidators' statement of receipts and payments to 7 December 2011 (7 pages) |
9 January 2012 | Liquidators statement of receipts and payments to 7 December 2011 (7 pages) |
21 December 2010 | Appointment of a voluntary liquidator (1 page) |
21 December 2010 | Resolutions
|
21 December 2010 | Resolutions
|
21 December 2010 | Appointment of a voluntary liquidator (1 page) |
21 December 2010 | Statement of affairs with form 4.19 (5 pages) |
21 December 2010 | Statement of affairs with form 4.19 (5 pages) |
29 November 2010 | Registered office address changed from 3 West Park Avenue Leeds West Yorkshire LS8 2HG on 29 November 2010 (2 pages) |
29 November 2010 | Registered office address changed from 3 West Park Avenue Leeds West Yorkshire LS8 2HG on 29 November 2010 (2 pages) |
18 October 2010 | Termination of appointment of Antonia Stowe as a director (1 page) |
18 October 2010 | Termination of appointment of Elliot Gay as a secretary (1 page) |
18 October 2010 | Termination of appointment of Antonia Stowe as a director (1 page) |
18 October 2010 | Termination of appointment of Elliot Gay as a secretary (1 page) |
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2009-12-08
|
8 December 2009 | Director's details changed for Elliot Simon Gay on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Antonia Stowe on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Antonia Stowe on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Antonia Stowe on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Elliot Simon Gay on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2009-12-08
|
8 December 2009 | Director's details changed for Elliot Simon Gay on 8 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2009-12-08
|
19 January 2009 | Return made up to 01/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 01/12/08; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
9 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
23 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 June 2007 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
27 June 2007 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
20 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
9 December 2005 | Company name changed gamer productions LIMITED\certificate issued on 09/12/05 (2 pages) |
9 December 2005 | Company name changed gamer productions LIMITED\certificate issued on 09/12/05 (2 pages) |
1 December 2005 | Incorporation (15 pages) |
1 December 2005 | Incorporation (15 pages) |